Name: | STERLING WILLETS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Oct 2013 (11 years ago) |
Entity Number: | 4476774 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-10-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-10-16 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-05-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-05-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-10-23 | 2018-05-22 | Address | 111 GREAT NECK ROAD, SUITE 408, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231016000480 | 2023-10-16 | BIENNIAL STATEMENT | 2023-10-01 |
191007060430 | 2019-10-07 | BIENNIAL STATEMENT | 2019-10-01 |
SR-65336 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-65337 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181023006130 | 2018-10-23 | BIENNIAL STATEMENT | 2017-10-01 |
180522000712 | 2018-05-22 | CERTIFICATE OF CHANGE | 2018-05-22 |
140110000113 | 2014-01-10 | CERTIFICATE OF PUBLICATION | 2014-01-10 |
131023000512 | 2013-10-23 | APPLICATION OF AUTHORITY | 2013-10-23 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State